Company NameCrosstalk Solutions Ltd
DirectorJuan Marais
Company StatusActive
Company Number08492767
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Juan Marais
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleData/ Tele Communications
Country of ResidenceEngland
Correspondence Address218 Gosforth Lane
Watford
Hertfordshire
WD19 7PG

Location

Registered Address218 Gosforth Lane
Watford
Hertfordshire
WD19 7PG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London

Shareholders

100 at £1Marais Juan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,140
Cash£12,513
Current Liabilities£4,903

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

11 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
9 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 November 2019Registered office address changed from 5 Beaulieu Close Watford WD19 4BJ England to 218 Gosforth Lane Watford Hertfordshire WD19 7PG on 21 November 2019 (1 page)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr. Juan Marais on 7 May 2019 (2 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 December 2017Registered office address changed from 76 Elstree Road Bushey Heath Bushey WD23 4GL England to 5 Beaulieu Close Watford WD19 4BJ on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 76 Elstree Road Bushey Heath Bushey WD23 4GL England to 5 Beaulieu Close Watford WD19 4BJ on 11 December 2017 (1 page)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 September 2016Registered office address changed from C/O Kingsley & Co 20 Kirkdale Road London E11 1HP to 76 Elstree Road Bushey Heath Bushey WD23 4GL on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Kingsley & Co 20 Kirkdale Road London E11 1HP to 76 Elstree Road Bushey Heath Bushey WD23 4GL on 30 September 2016 (1 page)
1 September 2016Director's details changed for Mr Juan Marais on 21 August 2016 (2 pages)
1 September 2016Director's details changed for Mr Juan Marais on 21 August 2016 (2 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
12 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from 56a Leigh Road Leyton London E10 6JJ to C/O Kingsley & Co 20 Kirkdale Road London E11 1HP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 56a Leigh Road Leyton London E10 6JJ to C/O Kingsley & Co 20 Kirkdale Road London E11 1HP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 56a Leigh Road Leyton London E10 6JJ to C/O Kingsley & Co 20 Kirkdale Road London E11 1HP on 6 October 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
16 May 2013Director's details changed for Mr Marais Juan on 17 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Marais Juan on 17 April 2013 (2 pages)
17 April 2013Incorporation (20 pages)
17 April 2013Incorporation (20 pages)